CHURCHILL DUFFLE COMPANY LTD

96a Wallis Road, London, E9 5LN, United Kingdom
StatusACTIVE
Company No.07359700
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHURCHILL DUFFLE COMPANY LTD is an active private limited company with number 07359700. It was incorporated 13 years, 9 months, 23 days ago, on 27 August 2010. The company address is 96a Wallis Road, London, E9 5LN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jahanara Chowdhury

Cessation date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-15

Psc name: Jahanara Chowdhury

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-15

Psc name: Tafhim Chowdhury

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-15

Officer name: Jahanara Chowdhury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Tafhim Chowdhury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Old address: 4 Raven Road London E18 1HB United Kingdom

Change date: 2019-05-24

New address: 96a Wallis Road London E9 5LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: Kemp House 152 City Road London EC1V 2NX United Kingdom

New address: 4 Raven Road London E18 1HB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Jahanara Chowdhury

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-01

Old address: 96a Wallis Road London E9 5LN

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2010

Action Date: 28 Aug 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2010

Action Date: 28 Aug 2010

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

Change date: 2010-08-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jahanara Chowdhury

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUIRO PROPERTIES LTD

10 ENDSLEIGH GARDENS,ESSEX,IG1 3EH

Number:06225229
Status:ACTIVE
Category:Private Limited Company

LEAN SYSTEM SOLUTIONS LIMITED

FAIRFIELD HOUSE VICTORIA STREET,MARKET RASEN,LN8 5PF

Number:06925485
Status:ACTIVE
Category:Private Limited Company

NELL & GREEN LTD

4 WELL LANE,SUDBURY,CO10 8NH

Number:11624934
Status:ACTIVE
Category:Private Limited Company

P&D (BRISTOL) LTD

173-175 ST. JOHNS LANE,BRISTOL,BS3 5AG

Number:08604926
Status:ACTIVE
Category:Private Limited Company

SORY ENTREPRISE LTD

27 DEANSWOOD HILL,LEEDS,LS17 5JS

Number:09895346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOMPOL SERVICES LTD

24 EDINBURGH ROAD,WELLINGBOROUGH,NN8 2HW

Number:11683450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source